- Company Overview for FCS ELECTRICAL LIMITED (03361707)
- Filing history for FCS ELECTRICAL LIMITED (03361707)
- People for FCS ELECTRICAL LIMITED (03361707)
- Charges for FCS ELECTRICAL LIMITED (03361707)
- More for FCS ELECTRICAL LIMITED (03361707)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | DS01 | Application to strike the company off the register | |
04 May 2012 | AR01 |
Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
04 May 2012 | AD01 | Registered office address changed from Park House 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom on 4 May 2012 | |
04 May 2012 | TM02 | Termination of appointment of Mark David Jones as a secretary on 9 March 2012 | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Craig Woodhams on 29 April 2011 | |
13 May 2011 | CH03 | Secretary's details changed for Mr Mark David Jones on 29 April 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
09 Dec 2010 | TM01 | Termination of appointment of Andrew Martin as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Michael Quinn as a director | |
11 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
11 Jun 2010 | CH03 | Secretary's details changed for Mr Mark David Jones on 29 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Michael James Quinn on 29 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Craig Woodhams on 29 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Andrew Robert Martin on 29 April 2010 | |
05 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
15 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
15 May 2009 | 288c | Secretary's Change of Particulars / mark jones / 29/10/2008 / HouseName/Number was: , now: 257; Street was: 72 george street, now: high street; Post Code was: HP4 2EQ, now: HP4 1AB; Country was: , now: united kingdom | |
17 Dec 2008 | AA | Accounts made up to 31 July 2008 | |
16 May 2008 | 363a | Return made up to 29/04/08; full list of members | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from park house greenhill crescent watford business park watford hertfordshire WD1 8QU | |
21 Apr 2008 | 363a | Return made up to 29/04/07; full list of members |